Company NameOff The Top Limited
Company StatusDissolved
Company NumberSC258200
CategoryPrivate Limited Company
Incorporation Date24 October 2003(20 years, 5 months ago)
Dissolution Date9 September 2017 (6 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameJamie Black
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2003(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address9 Balmuir Avenue
Bathgate
EH48 4BW
Scotland
Director NameMrs Lorraine Black
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2003(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address9 Balmuir Avenue
Bathgate
West Lothian
EH48 4BW
Scotland
Secretary NameJamie Black
NationalityBritish
StatusClosed
Appointed24 October 2003(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address9 Balmuir Avenue
Bathgate
EH48 4BW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address2nd Floor
18 Bothwell Street
Glasgow
G2 6QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth-£3,491
Cash£175
Current Liabilities£150,988

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2017Final Gazette dissolved following liquidation (1 page)
9 September 2017Final Gazette dissolved following liquidation (1 page)
9 June 2017Order of court for early dissolution (1 page)
9 June 2017Order of court for early dissolution (1 page)
19 January 2015Registered office address changed from 1St Floor 25 Blythswood Square Glasgow G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages)
19 January 2015Registered office address changed from 1St Floor 25 Blythswood Square Glasgow G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages)
6 December 2014Satisfaction of charge SC2582000001 in full (4 pages)
6 December 2014Satisfaction of charge SC2582000001 in full (4 pages)
27 November 2014Notice of winding up order (1 page)
27 November 2014Court order notice of winding up (1 page)
27 November 2014Notice of winding up order (1 page)
27 November 2014Court order notice of winding up (1 page)
10 November 2014Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT to 1St Floor 25 Blythswood Square Glasgow G2 4BL on 10 November 2014 (2 pages)
10 November 2014Appointment of a provisional liquidator (1 page)
10 November 2014Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT to 1St Floor 25 Blythswood Square Glasgow G2 4BL on 10 November 2014 (2 pages)
10 November 2014Appointment of a provisional liquidator (1 page)
6 February 2014Registration of charge 2582000002 (6 pages)
6 February 2014Registration of charge 2582000002 (6 pages)
13 January 2014Registration of charge 2582000001 (27 pages)
13 January 2014Registration of charge 2582000001 (27 pages)
31 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(5 pages)
31 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
19 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 November 2009Director's details changed for Jamie Black on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Lorraine Black on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Lorraine Black on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Jamie Black on 23 November 2009 (2 pages)
25 November 2008Return made up to 24/10/08; full list of members (4 pages)
25 November 2008Return made up to 24/10/08; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 December 2007Registered office changed on 19/12/07 from: 118 dumbarton road clydebank dunbartonshire G81 1UG (1 page)
19 December 2007Registered office changed on 19/12/07 from: 118 dumbarton road clydebank dunbartonshire G81 1UG (1 page)
9 November 2007Return made up to 24/10/07; full list of members (2 pages)
9 November 2007Return made up to 24/10/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 November 2006Return made up to 24/10/06; full list of members (2 pages)
14 November 2006Return made up to 24/10/06; full list of members (2 pages)
15 May 2006Registered office changed on 15/05/06 from: john brown house 140 glasgow road clydebank G81 1QL (1 page)
15 May 2006Registered office changed on 15/05/06 from: john brown house 140 glasgow road clydebank G81 1QL (1 page)
15 December 2005Return made up to 24/10/05; full list of members (2 pages)
15 December 2005Return made up to 24/10/05; full list of members (2 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
12 July 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
5 May 2004Ad 24/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 May 2004Ad 24/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003Secretary resigned (1 page)
24 October 2003Incorporation (17 pages)
24 October 2003Incorporation (17 pages)